Roman (delicatessen Merchants) Limited SOUTHALL


Roman (delicatessen Merchants) started in year 1969 as Private Limited Company with registration number 00959485. The Roman (delicatessen Merchants) company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Southall at 195 Tentelow Lane. Postal code: UB2 4LP.

There is a single director in the company at the moment - Nicholas G., appointed on 19 November 2004. In addition, a secretary was appointed - Sheila G., appointed on 24 April 2006. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Roman (delicatessen Merchants) Limited Address / Contact

Office Address 195 Tentelow Lane
Office Address2 Norwood Green
Town Southall
Post code UB2 4LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00959485
Date of Incorporation Mon, 4th Aug 1969
Industry Wholesale of meat and meat products
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Sheila G.

Position: Secretary

Appointed: 24 April 2006

Nicholas G.

Position: Director

Appointed: 19 November 2004

Leonard H.

Position: Secretary

Resigned: 09 August 1993

Nicholas G.

Position: Secretary

Appointed: 19 November 2004

Resigned: 24 April 2006

Romuald G.

Position: Director

Appointed: 04 March 1996

Resigned: 24 February 2006

Sheila G.

Position: Director

Appointed: 09 August 1993

Resigned: 19 November 2004

Sheila G.

Position: Secretary

Appointed: 09 August 1993

Resigned: 19 November 2004

Leonard H.

Position: Director

Appointed: 22 August 1991

Resigned: 03 February 1997

Romuald G.

Position: Director

Appointed: 22 August 1991

Resigned: 22 January 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Nicholas G. The abovementioned PSC has significiant influence or control over this company,.

Nicholas G.

Notified on 22 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth10 41953 73592 906       
Balance Sheet
Cash Bank On Hand   88 27884 45770 55846 88333 04032 35419 516
Current Assets42 93069 541106 709114 733113 57590 15674 50150 00255 61141 537
Debtors25 81122 32724 84318 39220 06913 72418 41310 25215 55414 844
Net Assets Liabilities   104 213101 19084 93967 77259 47357 93241 300
Other Debtors     9901 298990990990
Property Plant Equipment   1 9291 4461 0841 15713 76410 3227 742
Total Inventories   8 0639 0495 8749 2056 7107 7037 177
Cash Bank In Hand10 24740 72274 27188 278      
Net Assets Liabilities Including Pension Asset Liability10 41953 73592 906104 213      
Stocks Inventory6 8726 4927 5958 063      
Tangible Fixed Assets3 2973 4302 5721 929      
Reserves/Capital
Called Up Share Capital160 500160 500160 500160 500      
Profit Loss Account Reserve-150 081-106 765-67 594-56 287      
Shareholder Funds10 41953 73592 906       
Other
Accumulated Depreciation Impairment Property Plant Equipment   132 248132 130132 492132 877137 465140 907143 487
Additions Other Than Through Business Combinations Property Plant Equipment      45817 195  
Average Number Employees During Period      2222
Creditors   12 44913 8316 3017 8864 2938 0017 979
Increase From Depreciation Charge For Year Property Plant Equipment    4833623854 5883 4422 580
Net Current Assets Liabilities7 12250 30590 334102 28499 74483 85566 61545 70947 61033 558
Other Creditors   646646646646659646660
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    600     
Other Disposals Property Plant Equipment    600     
Other Taxation Social Security Payable   62264242564262413
Property Plant Equipment Gross Cost   134 177133 577133 576134 034151 229151 229151 229
Trade Creditors Trade Payables   10 24111 4214 1315 4841 7085 8314 156
Trade Debtors Trade Receivables   18 39220 06912 73417 1159 26213 87613 509
Capital Employed  92 906104 213      
Creditors Due Within One Year35 80818 73616 37512 449      
Number Shares Allotted 1 160 500      
Par Value Share 1 1      
Fixed Assets3 2973 4302 572       
Share Capital Allotted Called Up Paid11160 500160 500      
Tangible Fixed Assets Additions 602        
Tangible Fixed Assets Cost Or Valuation133 575134 177134 177134 177      
Tangible Fixed Assets Depreciation130 278130 747131 605132 248      
Tangible Fixed Assets Depreciation Charged In Period 469858643      
Total Assets Less Current Liabilities10 41953 73592 906       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements